GTM FINANCIAL LIMITED

75 Cardiff Road 75 Cardiff Road, Cardiff, CF5 2AA, Wales
StatusACTIVE
Company No.08377020
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

GTM FINANCIAL LIMITED is an active private limited company with number 08377020. It was incorporated 11 years, 4 months, 20 days ago, on 28 January 2013. The company address is 75 Cardiff Road 75 Cardiff Road, Cardiff, CF5 2AA, Wales.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gareth Thomas Morgan

Change date: 2021-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-30

Officer name: Mrs Louise Victoria Morgan

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Thomas Morgan

Change date: 2021-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-30

Old address: 106 Pendwyallt Road Cardiff CF14 7EH Wales

New address: 75 Cardiff Road Llandaff Cardiff CF5 2AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-02

New address: 106 Pendwyallt Road Cardiff CF14 7EH

Old address: Unit B2 Pacific Road Cardiff CF24 5HL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-24

Old address: 58 Whitworth Square Cardiff CF14 7DR United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2014

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Louise Victoria Morgan

Change date: 2013-12-13

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & L RETAIL (SCOTLAND) LTD

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC440631
Status:ACTIVE
Category:Private Limited Company

BOUWEN LIMITED

THE FORGE,COLCHESTER,CO4 5PX

Number:04088941
Status:ACTIVE
Category:Private Limited Company

CALIX CONSULTING LIMITED

SILWOOD LODGE,WINCHESTER,SO22 5JA

Number:08256679
Status:ACTIVE
Category:Private Limited Company

EMA FARMING LIMITED

FOXLEY COTTAGE FOXLEY LANE,BERKSHIIRE,RG42 4EG

Number:08817636
Status:ACTIVE
Category:Private Limited Company

GROSVENORLINK LIMITED

8 OLD BEMBRIDGE HOUSE,ISLE OF WIGHT,PO35 5NT

Number:03363975
Status:ACTIVE
Category:Private Limited Company

K & T HEATING SERVICES LIMITED

UNIT 1 YARDLEY BUSINESS PARK,BASILDON,SS14 3BZ

Number:05158607
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source